Chapel House Estate
Newcastle Upon Tyne
Tyne & Wear
NE5 1AU
Director Name | Mr David Wayne Peter Wright |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 112 Union Hall Road Lemington Newcastle Upon Tyne Tyne & Wear NE15 7JS |
Secretary Name | Mr David Wayne Peter Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Union Hall Road Lemington Newcastle Upon Tyne Tyne & Wear NE15 7JS |
Registered Address | C/O Northpoint 118 Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
50 at £1 | David Wright 50.00% Ordinary |
---|---|
50 at £1 | Mark Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £163 |
Cash | £56 |
Current Liabilities | £57,451 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2015 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
28 April 2014 | Registered office address changed from 44 Ashdale Crescent Chapel House Estate Newcastle upon Tyne Tyne & Wear NE5 1AU on 28 April 2014 (2 pages) |
17 April 2014 | Statement of affairs with form 4.19 (4 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Appointment of a voluntary liquidator (1 page) |
24 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
27 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Mark Brown on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David Wright on 23 October 2009 (2 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
10 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
1 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
8 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
7 March 2006 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Company name changed brights electricals LTD\certificate issued on 15/11/05 (2 pages) |
14 October 2005 | Incorporation (19 pages) |